Case number: 8:15-bk-14881 - Ascendiant Securities, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-14881-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset


Date filed:  10/06/2015
341 meeting:  01/08/2016

Debtor

Ascendiant Securities, LLC

18881 Von Karman #1600
Irvine, CA 92612
ORANGE-CA
Tax ID / EIN: 20-0189823

represented by
Michael Avanesian

Avanesian Law Firm
101 N. Brand Blvd.
Penthouse 1920
Glendale, CA 91203
818-276-2477
Fax : 818-208-4550
Email: michael@avanesianlaw.com

Renee M Daughetee

The Daughetee Law Firm
18881 Von Karman Ave 16th FL
Irvine, CA 92649
949-632-2586
Fax : 949-618-8065
Email: rdaughetee@hotmail.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
represented by
Frank Cadigan

411 W 4th St Ste 9041
Santa Ana, CA 92701
714-338-3405
Fax : 714-338-3421
Email: frank.cadigan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/30/201663Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Daniels, Sally)
03/09/201662BNC Certificate of Notice - PDF Document. (RE: related document(s)[59] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/09/2016. (Admin.)
03/09/201661BNC Certificate of Notice (RE: related document(s)[60] Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 03/09/2016. (Admin.)
03/07/201660Notice of dismissal (BNC) (Daniels, Sally)
03/07/201659Order Granting United States Trustee's Motion to Dismiss or Convert Case to One Under Chapter 7 Pursuant to 11 USC Section 1112(b) and Judgment for Unpaid United States Trustee Quarterly Fees - Case Dismissed - Debtor Dismissed (BNC-PDF). Signed on 3/7/2016 (RE: related document(s)[27] Meeting of Creditors Chapter 11 & 12, Update Proof of Claim Deadline, [43] Notice of Bar Date For Filing Proofs of Claim (Ch 11) (LBR 3001-1) filed by Debtor Ascendiant Securities, LLC). (Daniels, Sally)
03/05/201658BNC Certificate of Notice - PDF Document. (RE: related document(s)[57] Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2016. (Admin.)
03/03/201657Order Granting an Amended Motion (BNC-PDF) (Related Doc # [48]) - Signed on 3/3/2016 (Deramus, Glenda)
03/02/201656Hearing Held (Bk Motion) (RE: related document(s) [28] U.S. Trustee Motion to dismiss or convert) - MOTION IS GRANTED. CASE DISMISSED. JUDGMENT FOR QUARTERLY FEES IN FAVOR OF UST - UST TO LODGE ORDER (Deramus, Glenda)
02/23/201655Hearing Held (RE: related document(s)[48] Amended Motion filed by Creditor Budd Sanford) - MOTION IS GRANTED. THE ANNULMENT IS GRANTED AND THE RELIEF FROM STAY IS GRANTED. ORDER TO INCLUDE THE LANGUAGE THAT THE DEBTOR CLAIMS THE REASON IT ALLOWED DEFAULT PROCEDURES TO OCCUR IN SUPERIOR COURT WAS THAT IS WAS RELYING UPON THE STAY. MOVANT TO SUBMIT ORDER (Deramus, Glenda)
02/23/201654Notice of lodgment of Order in Bankruptcy Case re: Order Granting Motion for Relief From the Automatic Stay Under 11 U.S.C. Section 362 (Action in Nonbankruptcy Forum) Filed by Creditor Budd Sanford (RE: related document(s)[48] Amended Motion (related document(s): [45] Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, filed by Creditor Budd Sanford) Filed by Creditor Budd Sanford (Attachments: # 1 Supplemental Declaration of David P. Nemecek, Jr., in Support of Motion for Relief From the Automatic Stay)). (Ito, Peter)